Price Associates Limited MAIDSTONE


Price Associates started in year 1983 as Private Limited Company with registration number 01721705. The Price Associates company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Maidstone at Brooks House. Postal code: ME14 5DY.

The company has 2 directors, namely Diane S., John S.. Of them, John S. has been with the company the longest, being appointed on 21 August 1991 and Diane S. has been with the company for the least time - from 4 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Price Associates Limited Address / Contact

Office Address Brooks House
Office Address2 1 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721705
Date of Incorporation Mon, 9th May 1983
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Diane S.

Position: Director

Appointed: 04 May 2021

John S.

Position: Director

Appointed: 21 August 1991

Glenys P.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 July 2012

Ovalsec Limited

Position: Corporate Secretary

Appointed: 29 June 2001

Resigned: 30 July 2001

Sally B.

Position: Secretary

Appointed: 01 October 1992

Resigned: 01 October 2001

Martin S.

Position: Director

Appointed: 21 August 1991

Resigned: 31 July 2014

William W.

Position: Director

Appointed: 21 August 1991

Resigned: 30 September 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Diane S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is John S. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Diane S.

Notified on 4 May 2021
Nature of control: 25-50% shares

John S.

Notified on 21 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 6858084291 1948 45913 1245 025
Current Assets26 1235 3156 2471 1641 9299 19413 85911 160
Debtors 4 6305 4397357357357356 135
Other Debtors 4 6305 4397357357357356 135
Property Plant Equipment 13 4656 0967007782 8892 8581 947
Other
Accumulated Depreciation Impairment Property Plant Equipment 41 54049 07554 47155 1591 4932 3113 222
Additions Other Than Through Business Combinations Property Plant Equipment  166 7662 998  
Corporation Tax Payable      1 352846
Creditors6 06210 40512 6356 5016002 3604 6752 169
Depreciation Amortisation Impairment Expense6 6676 757      
Depreciation Rate Used For Property Plant Equipment  202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     54 543  
Disposals Property Plant Equipment     54 553  
Fixed Assets19 77013 465      
Increase From Depreciation Charge For Year Property Plant Equipment  7 5355 396688877 911
Net Current Assets Liabilities20 061-5 090-6 388-5 3371 3296 8349 1848 991
Other Creditors 10 40512 6356 5016002 3603 3231 323
Profit Loss16 043-31 456      
Property Plant Equipment Gross Cost 55 00555 17155 17155 9374 382 5 169
Raw Materials Consumables Used2 1891 199      
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 515-14      
Total Assets Less Current Liabilities39 8318 375-292-4 6372 1079 72312 04210 938
Turnover Revenue33 1039 379      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
Free Download (6 pages)

Company search

Advertisements